Chadwell Heath
Romford
RM6 6DJ
Registered Address | Flat 13, Fetherston Court, 285 High Road Chadwell Heath Romford RM6 6DJ |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Whalebone |
Built Up Area | Greater London |
100 at £0.5 | Velichkov Emil Rosenov 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,980 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 26 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 10 May 2024 (1 month, 1 week from now) |
21 July 2020 | Total exemption full accounts made up to 30 April 2020 (14 pages) |
---|---|
20 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
20 July 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
20 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
16 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2018 | Registered office address changed from Flat 13, 289 High Road Chadwell Heath Romford RM6 6DJ England to Flat 13 285 High Road Chadwell Heath Romford RM6 6DJ on 12 September 2018 (1 page) |
11 July 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
3 July 2018 | Registered office address changed from 39 Freshwater Road Dagenham RM8 1SP England to Flat 13, 289 High Road Chadwell Heath Romford RM6 6DJ on 3 July 2018 (1 page) |
16 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
7 March 2018 | Notification of Emil Velichkov as a person with significant control on 7 March 2018 (2 pages) |
31 July 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
31 July 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
16 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
14 March 2017 | Registered office address changed from PO Box 16 9 Lydden Road London SW18 4LT to 39 Freshwater Road Dagenham RM8 1SP on 14 March 2017 (1 page) |
14 March 2017 | Registered office address changed from PO Box 16 9 Lydden Road London SW18 4LT to 39 Freshwater Road Dagenham RM8 1SP on 14 March 2017 (1 page) |
31 January 2017 | Unaudited abridged accounts made up to 30 April 2016 (10 pages) |
31 January 2017 | Unaudited abridged accounts made up to 30 April 2016 (10 pages) |
27 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
10 March 2016 | Director's details changed for Mr. Emil Rosenov Velichkov on 10 March 2016 (2 pages) |
10 March 2016 | Director's details changed for Mr. Emil Rosenov Velichkov on 10 March 2016 (2 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
6 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Registered office address changed from 96 Bedford Road London E17 4PU England to Po Box 16 9 Lydden Road London SW18 4LT on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 96 Bedford Road London E17 4PU England to Po Box 16 9 Lydden Road London SW18 4LT on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 96 Bedford Road London E17 4PU England to Po Box 16 9 Lydden Road London SW18 4LT on 6 May 2015 (1 page) |
2 March 2015 | Registered office address changed from 97 Dimsdale Drive Road Dimsdale Drive Enfield Middlesex EN1 1HD to 96 Bedford Road London E17 4PU on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 97 Dimsdale Drive Road Dimsdale Drive Enfield Middlesex EN1 1HD to 96 Bedford Road London E17 4PU on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 97 Dimsdale Drive Road Dimsdale Drive Enfield Middlesex EN1 1HD to 96 Bedford Road London E17 4PU on 2 March 2015 (1 page) |
11 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
11 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
11 June 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
28 April 2014 | Registered office address changed from 44 Macdonald Road Macdonald Road London E17 4AZ United Kingdom on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from 44 Macdonald Road Macdonald Road London E17 4AZ United Kingdom on 28 April 2014 (1 page) |
12 April 2013 | Incorporation
|
12 April 2013 | Incorporation
|